Company NameWorldwide Audio Visual Equipment Limited
DirectorJames Matthew Stere
Company StatusActive
Company Number08282384
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Previous NamePadoc Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Matthew Stere
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address13 London Street
Chertsey
KT16 8AP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Elizabeth Stere
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPyramid House 956 High Road
London
N12 9RX
Director NameMr Richard David James Petchey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2022(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 London Street
Chertsey
KT16 8AP

Location

Registered Address13 London Street
Chertsey
KT16 8AP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Stere
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

17 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
15 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
3 February 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
3 February 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
29 November 2016Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 29 November 2016 (1 page)
29 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 November 2016Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 29 November 2016 (1 page)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
29 November 2012Appointment of Elizabeth Stere as a director (3 pages)
29 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100.00
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100.00
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100.00
(4 pages)
29 November 2012Appointment of Elizabeth Stere as a director (3 pages)
9 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 November 2012Incorporation (36 pages)
6 November 2012Incorporation (36 pages)